ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sanders Brow (Armathwaite) Limited

Sanders Brow (Armathwaite) Limited is an active company incorporated on 7 November 2018 with the registered office located in Penrith, Cumbria. Sanders Brow (Armathwaite) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11665131
Private limited company
Age
6 years
Incorporated 7 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2024 (10 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Agricola House Cowper Road
Gilwilly Industrial Estate
Penrith
CA11 9BN
England
Address changed on 22 Mar 2023 (2 years 5 months ago)
Previous address was 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Jun 1989
Genesis (North) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Russell Armer Limited
Nicky James Gordon and John Blue are mutual people.
Active
Russell Armer Group Limited
Nicky James Gordon and John Blue are mutual people.
Active
Genesis Homes (North) Limited
John Blue and Nicky James Gordon are mutual people.
Active
St Cuthberts (Wigton) Management Company Limited
John Blue and Nicky James Gordon are mutual people.
Active
Quentin Park (Cumwhinton) Ltd
Nicky James Gordon and John Blue are mutual people.
Active
Sanders Brow (Armathwaite) Management Company Limited
Nicky James Gordon and John Blue are mutual people.
Active
Quentin Park (Cumwhinton) Management Company Limited
Nicky James Gordon and John Blue are mutual people.
Active
Beckstones (Rheda Park) Limited
Nicky James Gordon and John Blue are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.38K
Decreased by £150.23K (-89%)
Total Liabilities
£0
Decreased by £233 (-100%)
Net Assets
£19.38K
Decreased by £150K (-89%)
Debt Ratio (%)
0%
Decreased by 0.14% (-100%)
Latest Activity
Small Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Housing Growth Partnership Gp Llp as General Partner of Housing Growth Partnership Lp (PSC) Resigned
9 Months Ago on 13 Nov 2024
Mr Nicky James Gordon Details Changed
10 Months Ago on 22 Oct 2024
Small Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Small Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 22 Mar 2023
Genesis (North) Holdings Limited (PSC) Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Mr Nicky Gordon Details Changed
2 Years 7 Months Ago on 31 Jan 2023
Get Credit Report
Discover Sanders Brow (Armathwaite) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Cessation of Housing Growth Partnership Gp Llp as General Partner of Housing Growth Partnership Lp as a person with significant control on 13 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Nicky James Gordon on 22 October 2024
Submitted on 14 Nov 2024
Confirmation statement made on 6 November 2024 with no updates
Submitted on 14 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 10 Jan 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 20 Dec 2023
Accounts for a small company made up to 31 March 2022
Submitted on 28 Apr 2023
Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 22 March 2023
Submitted on 22 Mar 2023
Change of details for Genesis (North) Holdings Limited as a person with significant control on 20 March 2023
Submitted on 21 Mar 2023
Secretary's details changed for Mr Nicky Gordon on 31 January 2023
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year